MOORE (LONDON UK) LIMITED

MOORE (LONDON UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMOORE (LONDON UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02585531
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOORE (LONDON UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MOORE (LONDON UK) LIMITED located?

    Registered Office Address
    60 Goswell Road
    EC1M 7AD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MOORE (LONDON UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOORE U.K. LIMITEDSep 11, 2019Sep 11, 2019
    MOORE STEPHENS U.K. LIMITEDFeb 25, 1991Feb 25, 1991

    What are the latest accounts for MOORE (LONDON UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MOORE (LONDON UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Termination of appointment of Nicholas David Hilton as a director on Sep 03, 2021

    1 pagesTM01

    Confirmation statement made on Dec 30, 2020 with updates

    6 pagesCS01

    Notification of Moore U.K. Limited as a person with significant control on Dec 30, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 06, 2021

    2 pagesPSC09

    Termination of appointment of Stephen Watson as a director on Jan 01, 2021

    1 pagesTM01

    Termination of appointment of Brian Anthony Mahon as a director on Jan 01, 2021

    1 pagesTM01

    Termination of appointment of Maureen Bernadette Penfold as a director on Jan 01, 2021

    1 pagesTM01

    Termination of appointment of Keith James Miller as a director on Jan 01, 2021

    1 pagesTM01

    Termination of appointment of Robert John Branch as a director on Jan 01, 2021

    1 pagesTM01

    Termination of appointment of John Chambers Love as a director on Jan 01, 2021

    1 pagesTM01

    Termination of appointment of Andrew Christopher Hancock as a director on Jan 01, 2021

    1 pagesTM01

    Termination of appointment of David Paul Anderson as a director on Jan 01, 2021

    1 pagesTM01

    Termination of appointment of Mustafa Hassanali Abdulali as a director on Jan 01, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 04, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 27, 2020

    RES15

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Director's details changed for Mrs Maureen Bernadette Penfold on May 11, 2020

    2 pagesCH01

    Director's details changed for Mr Nicholas David Hilton on May 11, 2020

    2 pagesCH01

    Registered office address changed from 1 Hill Street London W1J 5LA United Kingdom to 60 Goswell Road London EC1M 7AD on May 11, 2020

    1 pagesAD01

    Appointment of Mr Brian Anthony Mahon as a director on Mar 02, 2020

    2 pagesAP01

    Confirmation statement made on Feb 24, 2020 with updates

    6 pagesCS01

    Who are the officers of MOORE (LONDON UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLDWELL, Andrew Keith
    Salisbury Business Park
    Dairy Meadow Lane
    SP1 2TJ Salisbury
    33 The Clarendon Centre
    Wiltshire
    United Kingdom
    Director
    Salisbury Business Park
    Dairy Meadow Lane
    SP1 2TJ Salisbury
    33 The Clarendon Centre
    Wiltshire
    United Kingdom
    United KingdomBritish141989570001
    BEZZANT, Alan Peter
    Aldersgate Street
    EC1A 4AB London
    150
    Secretary
    Aldersgate Street
    EC1A 4AB London
    150
    British115255630001
    HILTON, Nicholas David
    Parsonage Farm
    Long Green Lane, Bardfield Saling
    CM7 5EE Braintree
    Essex
    Secretary
    Parsonage Farm
    Long Green Lane, Bardfield Saling
    CM7 5EE Braintree
    Essex
    British33478630004
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    ABDULALI, Mustafa Hassanali
    Festival Way
    Festival Park
    ST1 5RY Stoke On Trent
    1 Lakeside
    Staffordshire
    United Kingdom
    Director
    Festival Way
    Festival Park
    ST1 5RY Stoke On Trent
    1 Lakeside
    Staffordshire
    United Kingdom
    United KingdomBritish102496660001
    ANDERSON, David Paul
    River Front
    EN1 3FG Enfield
    Nicholas House
    Middlesex
    United Kingdom
    Director
    River Front
    EN1 3FG Enfield
    Nicholas House
    Middlesex
    United Kingdom
    United KingdomBritish141754030001
    BENNETT, Nicholas Brian
    Semple Street
    EH3 8BL Edinburgh
    Exchange Place 3
    United Kingdom
    Director
    Semple Street
    EH3 8BL Edinburgh
    Exchange Place 3
    United Kingdom
    ScotlandBritish109271710001
    BEZZANT, Alan Peter
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United KingdomBritish115255630001
    BRANCH, Robert John
    BA1 2PA Bath
    30 Gay Street
    United Kingdom
    Director
    BA1 2PA Bath
    30 Gay Street
    United Kingdom
    United KingdomBritish58435060004
    BROWN, Nicholas Record
    Broadmeadows
    Beechwood Road
    BA2 5JS Bath
    Director
    Broadmeadows
    Beechwood Road
    BA2 5JS Bath
    British40626240001
    BROWN, Nicholas Record
    Broadmeadows
    Beechwood Road
    BA2 5JS Bath
    Director
    Broadmeadows
    Beechwood Road
    BA2 5JS Bath
    British40626240001
    CLOUGH, John Dufton
    27 Chartwell Park
    CW11 4ZP Sandbach
    Cheshire
    Director
    27 Chartwell Park
    CW11 4ZP Sandbach
    Cheshire
    United KingdomBritish104422870001
    DONALDSON, Alan Ramsay
    Exchange Place
    Semple Street
    EH3 8BL Edinburgh
    3
    United Kingdom
    Director
    Exchange Place
    Semple Street
    EH3 8BL Edinburgh
    3
    United Kingdom
    ScotlandBritish95349160001
    EASTON, Paul Stephen
    Torcross Close
    Glenfield
    LE3 8AP Leicester
    18
    Leics
    Director
    Torcross Close
    Glenfield
    LE3 8AP Leicester
    18
    Leics
    United KingdomBritish22663230001
    GALLAGHER, Simon Patrick
    W1J 5LA London
    1 Hill Street
    United Kingdom
    Director
    W1J 5LA London
    1 Hill Street
    United Kingdom
    United KingdomBritish192531740001
    GRIFFITH, Trevor Cecil
    Lodge Road
    BT52 1NB Coleraine
    32
    County Londonderry
    Northern Ireland
    Director
    Lodge Road
    BT52 1NB Coleraine
    32
    County Londonderry
    Northern Ireland
    Northern Ireland/United KingdomBritish32794310001
    HANCOCK, Andrew Christopher
    Minerva Business Park
    Lynch Wood
    PE2 6PZ Peterborough
    Rutland House
    United Kingdom
    Director
    Minerva Business Park
    Lynch Wood
    PE2 6PZ Peterborough
    Rutland House
    United Kingdom
    United KingdomBritish133647680001
    HATHORN, Alexander Michael
    Flat 2 44 Drury Lane
    WC2B 5RX London
    Director
    Flat 2 44 Drury Lane
    WC2B 5RX London
    United KingdomBritish104860930001
    HILTON, Nicholas David
    EC1M 7AD London
    60 Goswell Road
    United Kingdom
    Director
    EC1M 7AD London
    60 Goswell Road
    United Kingdom
    United KingdomBritish33478630004
    LINDSAY, Steven
    Clarendon Street
    BT48 7EP Derry
    21/23
    Londonderry
    Northern Ireland
    Director
    Clarendon Street
    BT48 7EP Derry
    21/23
    Londonderry
    Northern Ireland
    Northern IrelandBritish145514750001
    LOVE, John Chambers
    BT48 7EP Derry
    21/23 Clarendon Street
    Londonderry
    Northern Ireland
    Director
    BT48 7EP Derry
    21/23 Clarendon Street
    Londonderry
    Northern Ireland
    Northern IrelandBritish187485560001
    MAHON, Brian Anthony
    St. James House
    Vicar Lane
    S1 2EX Sheffield
    Moore Insight
    United Kingdom
    Director
    St. James House
    Vicar Lane
    S1 2EX Sheffield
    Moore Insight
    United Kingdom
    United KingdomIrish267753770001
    MALLAGHAN, Gerard John
    Headway Business Park
    3 Saxon Way West
    NN18 9EZ Corby
    Oakley House
    Northants
    United Kingdom
    Director
    Headway Business Park
    3 Saxon Way West
    NN18 9EZ Corby
    Oakley House
    Northants
    United Kingdom
    United KingdomBritish31974600001
    MCDONALD, Stewart
    Semple Street
    EH3 8BL Edinburgh
    Exchange Place 3
    Scotland
    Director
    Semple Street
    EH3 8BL Edinburgh
    Exchange Place 3
    Scotland
    ScotlandBritish180455850001
    MCGAIN, Brian
    Duke Street
    L1 5AG Liverpool
    110-114
    United Kingdom
    Director
    Duke Street
    L1 5AG Liverpool
    110-114
    United Kingdom
    EnglandBritish24663250001
    MCGAIN, Brian
    Newstead Court Quarry Street
    Woolton
    L25 6DY Liverpool
    Merseyside
    Director
    Newstead Court Quarry Street
    Woolton
    L25 6DY Liverpool
    Merseyside
    EnglandBritish24663250001
    MILLER, Keith James
    L1 5AG Liverpool
    110-114 Duke Street
    United Kingdom
    Director
    L1 5AG Liverpool
    110-114 Duke Street
    United Kingdom
    United KingdomBritish136449300001
    MILLER, Keith James
    Duke Street
    L1 5AG Liverpool
    110-114
    Merseyside
    United Kingdom
    Director
    Duke Street
    L1 5AG Liverpool
    110-114
    Merseyside
    United Kingdom
    United KingdomBritish136449300001
    MOORE, Colin Richard
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United KingdomBritish104363410001
    MOORE, Peter Robert
    The Woodlands
    36 Longwood Road
    WS9 0TA Aldridge
    West Midlands
    Director
    The Woodlands
    36 Longwood Road
    WS9 0TA Aldridge
    West Midlands
    United KingdomBritish39364190002
    MOORE, Richard Hobart John De Courcy
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United KingdomBritish5965260002
    MURPHY, Frederick
    Hunters Lodge
    Lower Benefield
    PE8 5AF Peterborough
    Cambridgeshire
    Director
    Hunters Lodge
    Lower Benefield
    PE8 5AF Peterborough
    Cambridgeshire
    United KingdomBritish1523060001
    NEWMAN, Robert
    Clarendon Centre
    Salisbury Business Park Dairy Meadow Lane
    SP1 2TJ Salisbury
    Unit 33,
    Wiltshire
    United Kingdom
    Director
    Clarendon Centre
    Salisbury Business Park Dairy Meadow Lane
    SP1 2TJ Salisbury
    Unit 33,
    Wiltshire
    United Kingdom
    EnglandBritish15066060002
    PENFOLD, Maureen Bernadette
    EC1M 7AD London
    60 Goswell Road
    United Kingdom
    Director
    EC1M 7AD London
    60 Goswell Road
    United Kingdom
    United KingdomBritish278084660001
    SANDBACH, Richard Paul Stainton
    Minerva Business Park
    Lynch Wood
    PE2 6PZ Peterborough
    Rutland House
    United Kingdom
    Director
    Minerva Business Park
    Lynch Wood
    PE2 6PZ Peterborough
    Rutland House
    United Kingdom
    EnglandBritish1523030003

    Who are the persons with significant control of MOORE (LONDON UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC1M 7AD London
    60 Goswell Road
    United Kingdom
    Dec 30, 2020
    EC1M 7AD London
    60 Goswell Road
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number12952745
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for MOORE (LONDON UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 24, 2017Dec 30, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0